Background WavePink WaveYellow Wave

INGLETON PARTNERS LTD (11798244)

INGLETON PARTNERS LTD (11798244) is an active UK company. incorporated on 30 January 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. INGLETON PARTNERS LTD has been registered for 7 years. Current directors include GRABOWSKI, Jakub, HOLMES, David James, O'REILLY, Kerri Marie.

Company Number
11798244
Status
active
Type
ltd
Incorporated
30 January 2019
Age
7 years
Address
10 Norwich Street, London, EC4A 1BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
GRABOWSKI, Jakub, HOLMES, David James, O'REILLY, Kerri Marie
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGLETON PARTNERS LTD

INGLETON PARTNERS LTD is an active company incorporated on 30 January 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. INGLETON PARTNERS LTD was registered 7 years ago.(SIC: 69203)

Status

active

Active since 7 years ago

Company No

11798244

LTD Company

Age

7 Years

Incorporated 30 January 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

PURBROOK HOLDINGS LIMITED
From: 30 January 2019To: 13 February 2019
Contact
Address

10 Norwich Street London, EC4A 1BD,

Timeline

9 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jan 19
New Owner
Mar 19
Owner Exit
Mar 19
Loan Secured
Mar 19
Owner Exit
Apr 19
Funding Round
May 20
Loan Secured
Feb 21
Director Joined
Jun 22
Director Left
Oct 23
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GRABOWSKI, Jakub

Active
10 Norwich Street, LondonEC4A 1BD
Born January 1987
Director
Appointed 06 Jun 2022

HOLMES, David James

Active
LondonEC4A 1BD
Born March 1985
Director
Appointed 30 Jan 2019

O'REILLY, Kerri Marie

Active
LondonEC4A 1BD
Born November 1972
Director
Appointed 30 Jan 2019

GRIFFITHS, Courtney Lane Welch

Resigned
LondonEC4A 1BD
Born September 1973
Director
Appointed 30 Jan 2019
Resigned 16 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
Norwich Street, LondonEC4A 1BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Mar 2019

Mr Thomas Leonard Ronald Griffiths

Ceased
LondonEC4A 1BD
Born August 1982

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 14 Feb 2019
Ceased 21 Mar 2019

Mrs Courtney Lane Welch Griffiths

Ceased
LondonEC4A 1BD
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2019
Ceased 14 Feb 2019
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 November 2020
AAAnnual Accounts
Capital Allotment Shares
22 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 February 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
30 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
30 January 2019
NEWINCIncorporation